Entity number: 518499
Address: 40 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204
Registration date: 27 Oct 1978 - 25 Mar 1992
Entity number: 518499
Address: 40 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204
Registration date: 27 Oct 1978 - 25 Mar 1992
Entity number: 518509
Address: 3071 WESTCHESTER AVE, BRONX, NY, United States, 10461
Registration date: 27 Oct 1978 - 13 Apr 1988
Entity number: 518371
Address: 2769 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Registration date: 27 Oct 1978
Entity number: 518320
Address: 6092 WALWORTH-ONTARIO, ROAD, ONTARIO, NY, United States, 14519
Registration date: 27 Oct 1978 - 10 Apr 1979
Entity number: 518128
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 517962
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517971
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517994
Address: 56-19 METROPOLITAN, AVE, RIDGEWOOD, NY, United States, 11237
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 517999
Address: 29 LORRAINE RD, ISLAND PARK, NY, United States, 11558
Registration date: 26 Oct 1978 - 29 Dec 1982
Entity number: 518031
Address: 30 E 95TH ST, NEW YORK, NY, United States, 10028
Registration date: 26 Oct 1978 - 06 Dec 1979
Entity number: 518034
Address: 110 E 59TH ST, NEW YORK, NY, United States, 10022
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518224
Address: 795 ADAMS ST, BALDWIN, NY, United States, 11510
Registration date: 26 Oct 1978
Entity number: 518124
Address: 10 EAST 53RD ST., NEW YORK, NY, United States, 10022
Registration date: 26 Oct 1978 - 23 Jul 1984
Entity number: 518161
Address: JOSEPHINE GRIMA, 5101 61ST ST., WOODSIDE, NY, United States, 11377
Registration date: 26 Oct 1978 - 26 Jan 2009
Entity number: 517965
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517969
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517991
Address: 979 SOUTHERN BLVD., BRONX, NY, United States, 10459
Registration date: 26 Oct 1978 - 24 Dec 1991
Entity number: 517998
Address: 67 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518001
Address: 36 W MAIN ST, SUITE 500, ROCHESTER, NY, United States, 14614
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518045
Address: 113 BUFFALO STREET, HAMBURG, NY, United States, 14075
Registration date: 26 Oct 1978 - 23 Feb 1996